Advanced company searchLink opens in new window

POTENCIAL LIMITED

Company number 11050644

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Jun 2024 CS01 Confirmation statement made on 9 June 2024 with no updates
10 Jun 2024 AA Micro company accounts made up to 30 November 2023
07 May 2024 PSC05 Change of details for Representation Media as a person with significant control on 29 April 2021
07 May 2024 PSC07 Cessation of Jade Marie Nash as a person with significant control on 29 April 2021
07 May 2024 PSC07 Cessation of Trevor Denis Butler as a person with significant control on 29 April 2021
07 May 2024 PSC02 Notification of Flashnash Holdings Ltd as a person with significant control on 29 April 2021
07 May 2024 PSC02 Notification of Representation Media as a person with significant control on 29 April 2021
13 Jul 2023 CS01 Confirmation statement made on 9 June 2023 with no updates
06 Jan 2023 AA Micro company accounts made up to 30 November 2022
19 Jul 2022 AD01 Registered office address changed from 7 Bell Yard London WC2A 2JR England to Plough Cottage the Green White Notley Witham CM8 1RG on 19 July 2022
19 Jul 2022 CS01 Confirmation statement made on 9 June 2022 with no updates
16 Jun 2022 AA Micro company accounts made up to 30 November 2021
09 Jun 2021 CS01 Confirmation statement made on 9 June 2021 with updates
09 Jun 2021 CS01 Confirmation statement made on 4 April 2021 with no updates
05 May 2021 AD01 Registered office address changed from Basepoint Business Centre Rivermead Drive Westlea Swindon Wiltshire SN5 7EX England to 7 Bell Yard London WC2A 2JR on 5 May 2021
30 Mar 2021 AP01 Appointment of Mr Trevor Denis Butler as a director on 30 March 2021
19 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-18
15 Mar 2021 AA Micro company accounts made up to 30 November 2020
25 Aug 2020 AA Micro company accounts made up to 30 November 2019
20 May 2020 CS01 Confirmation statement made on 4 April 2020 with no updates
18 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with no updates
18 Apr 2019 PSC01 Notification of Trevor Butler as a person with significant control on 19 March 2018
18 Apr 2019 PSC04 Change of details for Mrs Jade Marie Nash as a person with significant control on 8 November 2017
18 Apr 2019 AD01 Registered office address changed from Lower Ground Floor 111 Charterhouse Street London EC1M 6AW United Kingdom to Basepoint Business Centre Rivermead Drive Westlea Swindon Wiltshire SN5 7EX on 18 April 2019
18 Apr 2019 AA Accounts for a dormant company made up to 30 November 2018